JNR HOSPITALITY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JNR HOSPITALITY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Oct 2019 |
Business ALEI: | 1324920 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 THORPE STREET EXTENSION, DANBURY, CT, 06810, United States |
Mailing address: | 17 THORPE STREET EXTENSION, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | np30488@icloud.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NEAL PATEL | Agent | 17 THORPE STREET EXTENSION, DANBURY, CT, 06810, United States | 17 THORPE STREET EXTENSION, DANBURY, CT, 06810, United States | +1 203-788-3183 | np30488@icloud.com | 830 S RONALD REAGAN BLVD, UNIT 142, LONGWOOD, FL, 32750, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAGAT PATEL | Officer | 17 THORPE STREET EXTENSION, DANBURY, CT, 06810, United States | - | - | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States |
NEAL PATEL | Officer | 17 THORPE STREET EXTENSION, DANBURY, CT, 06810, United States | +1 203-788-3183 | np30488@icloud.com | 830 S RONALD REAGAN BLVD, UNIT 142, LONGWOOD, FL, 32750, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012220607 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0010916383 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0009850485 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0011491754 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0008720927 | 2023-07-26 | - | Annual Report | Annual Report | 2020 |
BF-0011878279 | 2023-07-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006664259 | 2019-10-15 | 2019-10-15 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information